CS01 |
Confirmation statement with updates 2024/01/11
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, October 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2023/01/11 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/01/11 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/11
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/01/11
filed on: 11th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/11
filed on: 11th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Scale Space 58 Wood Lane London W12 7RZ
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, December 2022
|
accounts |
Free Download
(8 pages)
|
SH01 |
10752.74 GBP is the capital in company's statement on 2022/11/14
filed on: 23rd, November 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, November 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, November 2022
|
incorporation |
Free Download
(44 pages)
|
SH01 |
10290.65 GBP is the capital in company's statement on 2022/10/25
filed on: 1st, November 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, December 2021
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, November 2021
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/11
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, January 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/10/23. New Address: Scale Space 58 Wood Lane London W12 7RZ. Previous address: 1 Hammersmith Broadway London W6 9DL United Kingdom
filed on: 23rd, October 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates 2020/01/11
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 099473600001 satisfaction in full.
filed on: 1st, April 2020
|
mortgage |
Free Download
(1 page)
|
SH01 |
10082.71 GBP is the capital in company's statement on 2019/12/23
filed on: 1st, April 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
10193.61 GBP is the capital in company's statement on 2020/02/21
filed on: 1st, April 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 19th, February 2020
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, October 2019
|
accounts |
Free Download
(8 pages)
|
SH01 |
8804.71 GBP is the capital in company's statement on 2018/02/02
filed on: 23rd, April 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/11
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
7209.20 GBP is the capital in company's statement on 2018/02/02
filed on: 18th, April 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099473600001, created on 2019/03/18
filed on: 28th, March 2019
|
mortgage |
Free Download
(34 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 6th, March 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
6755.54 GBP is the capital in company's statement on 2017/06/01
filed on: 23rd, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 3rd, January 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 5th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2016/11/23.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/23.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/11/23 - the day director's appointment was terminated
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
SH01 |
5917.28 GBP is the capital in company's statement on 2016/11/23
filed on: 15th, February 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 11th, February 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, December 2016
|
resolution |
Free Download
(41 pages)
|
SH02 |
Sub-division of shares on 2016/11/17
filed on: 14th, December 2016
|
capital |
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, January 2016
|
incorporation |
Free Download
(43 pages)
|